Background WavePink WaveYellow Wave

3 ED GLASGOW LIMITED (SC190330)

3 ED GLASGOW LIMITED (SC190330) is an active UK company. incorporated on 16 October 1998. with registered office in Edinburgh. The company operates in the Construction sector, engaged in construction of commercial buildings. 3 ED GLASGOW LIMITED has been registered for 27 years. Current directors include GORDON, John Stephen, MCGHEE, Steven John, MCLELLAN, Kenneth Andrew and 3 others.

Company Number
SC190330
Status
active
Type
ltd
Incorporated
16 October 1998
Age
27 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GORDON, John Stephen, MCGHEE, Steven John, MCLELLAN, Kenneth Andrew, MCLURE, Cameron Hannah, RITCHIE, Alan Campbell, SMITH, Martin Timothy
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 ED GLASGOW LIMITED

3 ED GLASGOW LIMITED is an active company incorporated on 16 October 1998 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. 3 ED GLASGOW LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

SC190330

LTD Company

Age

27 Years

Incorporated 16 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

MACROCOM (517) LIMITED
From: 16 October 1998To: 9 December 1998
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

, 1 Atlantic Quay, 1 Robertson Street, Glasgow, Scotland, G2 8JB
From: 15 April 2014To: 24 June 2022
, 118 North Main Street, Carronshore, Falkirk, FK2 8HU
From: 1 March 2013To: 15 April 2014
, Suite 1, Platinum House Craighall Business Park, 23 Eagle Street, Glasgow, G4 9XA
From: 6 January 2010To: 1 March 2013
, Sixth Floor Newton House, 457 Sauchiehall Street, Glasgow, G2 3LG
From: 16 October 1998To: 6 January 2010
Timeline

29 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Aug 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Mar 2013

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 May 2019

MCGHEE, Steven John

Active
Caledonian Exchange, 2nd Floor, EdinburghEH3 8EG
Born October 1983
Director
Appointed 25 May 2023

MCLELLAN, Kenneth Andrew

Active
Broad Quay House, BristolBS1 4DJ
Born November 1961
Director
Appointed 01 Apr 2019

MCLURE, Cameron Hannah

Active
George Street, EdinburghEH2 2LL
Born October 1994
Director
Appointed 31 Jan 2025

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 01 Dec 2009

SMITH, Martin Timothy

Active
St. Andrew Square, EdinburghEH2 2AH
Born January 1967
Director
Appointed 29 Jan 2004

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 02 Dec 1998
Resigned 21 Jan 2002

LEWIS, Maria

Resigned
Craighall Business Park, GlasgowG4 9XA
Secretary
Appointed 27 Sept 2012
Resigned 01 Mar 2013

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

MILLER, Roger Keith

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 04 Nov 2005
Resigned 23 Mar 2007

SMYTH, Pamela June

Resigned
Hillside House, BroxburnEH52 6NG
Secretary
Appointed 30 Aug 2002
Resigned 04 Nov 2005

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 16 Oct 1998
Resigned 02 Dec 1998

ANDERSON, Colin John

Resigned
Atlantic Quay, GlasgowG2 8JB
Born November 1963
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2019

BLOOD, Gerard David

Resigned
Flat 3, LondonNW6 3JQ
Born February 1966
Director
Appointed 14 Mar 2003
Resigned 29 May 2003

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 05 Dec 2000
Resigned 07 Jun 2004

CHRISTIE, Rory William

Resigned
EdinburghEH3 7JF
Born October 1958
Director
Appointed 01 May 2019
Resigned 25 May 2023

CONLON, Zaida Munshi

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1975
Director
Appointed 26 Jul 2010
Resigned 31 Mar 2012

CONLON, Zaida Munshi

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1975
Director
Appointed 15 May 2009
Resigned 26 Jul 2010

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 26 Jul 2002
Resigned 29 Jan 2004

DONN, Michael Andrew

Resigned
New Uberior House, EdinburghEH3 9BN
Born February 1972
Director
Appointed 27 Apr 2006
Resigned 01 Feb 2012

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 04 Nov 2005
Resigned 26 Jul 2010

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 29 Apr 2005
Resigned 27 Apr 2006

GRANT, Philip Robert

Resigned
40 Lumsdaine Drive, Dalgety BayKY11 9YU
Born January 1966
Director
Appointed 26 Jul 2002
Resigned 29 Jan 2004

HATZIS, Dimitrios

Resigned
Cedar House, OxfordOX13 5QQ
Born February 1961
Director
Appointed 02 Dec 1998
Resigned 06 Oct 2000

KELLY, Niven Charles Tait

Resigned
31 Grigor Avenue, EdinburghEH4 2PQ
Born May 1944
Director
Appointed 02 Dec 1998
Resigned 05 Dec 2000

LINNEY, Joseph Mark

Resigned
Atlantic Quay, GlasgowG2 8JB
Born November 1958
Director
Appointed 01 Jul 2005
Resigned 22 Jul 2015

MACDONALD, Iain Allan

Resigned
20 Trout Road, HaslemereGU27 1RD
Born January 1961
Director
Appointed 05 Dec 2000
Resigned 15 Apr 2005

MACKIE, Robin Smith

Resigned
4 Harburn Lane, West CalderEH55 8BP
Born May 1950
Director
Appointed 26 Feb 1999
Resigned 04 Nov 2005

MARSHALL, David Bruce

Resigned
Brackens, WokingGU22 8LX
Born February 1960
Director
Appointed 15 Oct 2004
Resigned 20 Aug 2009

MCEWAN, Michael William

Resigned
46 Learmonth Grove, EdinburghEH4 1BN
Born February 1968
Director
Appointed 05 Dec 2000
Resigned 16 Jan 2003

MCINNES, Sarah Catherine

Resigned
Atlantic Quay, GlasgowG2 8JB
Born December 1975
Director
Appointed 22 Jul 2015
Resigned 31 Oct 2016

MCLELLAN, Kenneth Andrew

Resigned
Broad Quay House, BristolBS1 4DJ
Born November 1961
Director
Appointed 01 Nov 2012
Resigned 01 Apr 2017

MCLELLAN, Kenneth

Resigned
Flat 3/3, GlasgowG43 2PE
Born November 1961
Director
Appointed 10 Mar 2006
Resigned 01 Dec 2009

Persons with significant control

2

19 Canning Street, EdinburghEH3 8EH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Bank Of Scotland Plc

Active
The Mound, EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

273

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Auditors Resignation Company
4 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
16 February 2008
410(Scot)410(Scot)
Legacy
16 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
15 February 2008
410(Scot)410(Scot)
Legacy
13 February 2008
410(Scot)410(Scot)
Legacy
4 February 2008
155(6)a155(6)a
Legacy
4 February 2008
155(6)a155(6)a
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
29 June 2006
410(Scot)410(Scot)
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
353353
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
287Change of Registered Office
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
2 November 2005
353353
Legacy
21 October 2005
288cChange of Particulars
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Legacy
13 December 2004
363aAnnual Return
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
363aAnnual Return
Legacy
15 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
363aAnnual Return
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2001
AAAnnual Accounts
Legacy
19 October 2001
363aAnnual Return
Legacy
16 October 2001
288cChange of Particulars
Legacy
6 March 2001
287Change of Registered Office
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
363aAnnual Return
Legacy
8 November 2000
363(353)363(353)
Legacy
23 October 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
15 August 2000
410(Scot)410(Scot)
Legacy
9 August 2000
410(Scot)410(Scot)
Legacy
9 August 2000
410(Scot)410(Scot)
Legacy
1 August 2000
88(2)R88(2)R
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2000
AAAnnual Accounts
Legacy
5 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
5 July 2000
MEM/ARTSMEM/ARTS
Legacy
5 July 2000
88(2)R88(2)R
Legacy
5 July 2000
123Notice of Increase in Nominal Capital
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
26 June 2000
288cChange of Particulars
Legacy
26 May 2000
410(Scot)410(Scot)
Legacy
20 October 1999
363aAnnual Return
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 December 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 1998
NEWINCIncorporation